About

Registered Number: 03827387
Date of Incorporation: 18/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Dominique House, 1 Church Road, Netherton Dudley, West Midlands, DY2 0LY

 

Established in 1999, Stoneleigh Services Ltd has its registered office in Netherton Dudley, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINTON, Ian 27 September 1999 06 January 2000 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
PSC04 - N/A 06 August 2020
AA - Annual Accounts 02 June 2020
MR04 - N/A 18 March 2020
AP01 - Appointment of director 22 October 2019
CS01 - N/A 16 August 2019
MR01 - N/A 14 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 21 May 2010
AP03 - Appointment of secretary 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
AA - Annual Accounts 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
123 - Notice of increase in nominal capital 03 January 2003
363s - Annual Return 22 November 2002
363s - Annual Return 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 17 September 2002
AAMD - Amended Accounts 22 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
AA - Annual Accounts 19 June 2001
287 - Change in situation or address of Registered Office 18 October 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
MEM/ARTS - N/A 19 October 1999
CERTNM - Change of name certificate 14 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
CERTNM - Change of name certificate 01 October 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.